Company NameHub 100 Ltd
DirectorsGavin Christopher Oshea and Jonathan Andrew Tye
Company StatusActive
Company Number03983603
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Previous NameHub100.com Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGavin Christopher Oshea
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Secretary NameJon Tye
NationalityBritish
StatusCurrent
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Osborne Villas
Millbrook
Torpoint
Cornwall
PL10 1BU
Director NameMr Jonathan Andrew Tye
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(13 years after company formation)
Appointment Duration11 years
RoleMusic Producer
Country of ResidenceEngland
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE

Contact

Websitehub100.com
Email address[email protected]
Telephone020 76131813
Telephone regionLondon

Location

Registered Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Gavin Christopher O'shea
50.00%
Ordinary
1 at £1Jon Tye
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,151
Cash£814
Current Liabilities£21,975

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 5 days from now)

Filing History

18 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
14 June 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
21 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
24 July 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
31 March 2020Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 31 March 2020 (1 page)
10 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020 (2 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
14 May 2019Director's details changed for Gavin Christopher Oshea on 27 April 2019 (2 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
17 February 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
17 February 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
11 March 2014Appointment of Mr Jonathan Tye as a director (2 pages)
11 March 2014Appointment of Mr Jonathan Tye as a director (2 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 June 2013Secretary's details changed for Jon Tye on 12 June 2013 (2 pages)
12 June 2013Secretary's details changed for Jon Tye on 12 June 2013 (2 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 May 2010Director's details changed for Gavin Christopher Oshea on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Gavin Christopher Oshea on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Gavin Christopher Oshea on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 May 2009Return made up to 28/04/09; full list of members (3 pages)
26 May 2009Return made up to 28/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 June 2008Return made up to 28/04/08; full list of members (3 pages)
27 June 2008Return made up to 28/04/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 May 2007Return made up to 28/04/07; full list of members (2 pages)
15 May 2007Return made up to 28/04/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 March 2007Registered office changed on 10/03/07 from: chandos, newport street millbrook cornwall PL10 1BW (1 page)
10 March 2007Registered office changed on 10/03/07 from: chandos, newport street millbrook cornwall PL10 1BW (1 page)
3 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 November 2005Registered office changed on 17/11/05 from: 2B swanfield street london E2 7DS (1 page)
17 November 2005Registered office changed on 17/11/05 from: 2B swanfield street london E2 7DS (1 page)
19 May 2005Return made up to 28/04/05; full list of members (2 pages)
19 May 2005Return made up to 28/04/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 July 2004Return made up to 28/04/04; full list of members (6 pages)
16 July 2004Return made up to 28/04/04; full list of members (6 pages)
30 December 2003Registered office changed on 30/12/03 from: 43 charlotte road london EC2A 3PD (1 page)
30 December 2003Registered office changed on 30/12/03 from: 43 charlotte road london EC2A 3PD (1 page)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
3 May 2003Return made up to 28/04/03; full list of members (5 pages)
3 May 2003Return made up to 28/04/03; full list of members (5 pages)
30 April 2002Return made up to 28/04/02; full list of members (6 pages)
30 April 2002Return made up to 28/04/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 May 2001Return made up to 28/04/01; full list of members (5 pages)
21 May 2001Return made up to 28/04/01; full list of members (5 pages)
9 August 2000Company name changed HUB100.com LTD\certificate issued on 10/08/00 (2 pages)
9 August 2000Company name changed HUB100.com LTD\certificate issued on 10/08/00 (2 pages)
28 April 2000Incorporation (17 pages)
28 April 2000Incorporation (17 pages)